Background WavePink WaveYellow Wave

PANABLOK (UK) LTD. (02896898)

PANABLOK (UK) LTD. (02896898) is an active UK company. incorporated on 10 February 1994. with registered office in Elland. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PANABLOK (UK) LTD. has been registered for 32 years. Current directors include BOURNE, Simon Gerald, LOCKWOOD, Justin Ashley.

Company Number
02896898
Status
active
Type
ltd
Incorporated
10 February 1994
Age
32 years
Address
Landscape House Premier Way, Elland, HX5 9HT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOURNE, Simon Gerald, LOCKWOOD, Justin Ashley
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANABLOK (UK) LTD.

PANABLOK (UK) LTD. is an active company incorporated on 10 February 1994 with the registered office located in Elland. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PANABLOK (UK) LTD. was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

02896898

LTD Company

Age

32 Years

Incorporated 10 February 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

PANABLOK LTD
From: 10 February 1994To: 4 July 1994
Contact
Address

Landscape House Premier Way Lowfields Business Park Elland, HX5 9HT,

Previous Addresses

, Birkby Grange Birkby Hall Road, Huddersfield, West Yorkshire, HD2 2XB
From: 4 January 2012To: 3 March 2014
, Birkby Grange, 85 Birkby Hall Road, Birkby, Huddersfield, HD2 2YA
From: 10 February 1994To: 4 January 2012
Timeline

13 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Feb 94
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Apr 21
Director Joined
Jul 21
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Nov 25
Director Left
Nov 25
New Owner
Jan 26
Owner Exit
Feb 26
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

BOURNE, Simon Gerald

Active
Premier Way, EllandHX5 9HT
Born October 1973
Director
Appointed 27 Nov 2025

LOCKWOOD, Justin Ashley

Active
Premier Way, EllandHX5 9HT
Born January 1970
Director
Appointed 26 Jul 2021

BAXANDALL, Catherine Elizabeth

Resigned
Premier Way, EllandHX5 9HT
Secretary
Appointed 07 Jul 2008
Resigned 26 May 2020

BLEASE, Elizabeth Ann

Resigned
Dicklow Cob Farm, Lower WithingtonSK11 9EA
Secretary
Appointed 06 May 2005
Resigned 01 Apr 2008

BURRELL, Ian David

Resigned
Rundale House, KnaresboroughHG5 9DY
Secretary
Appointed 01 Apr 2008
Resigned 07 Jul 2008

BURRELL, Ian David

Resigned
Rundale House, KnaresboroughHG5 9DY
Secretary
Appointed 04 Dec 2003
Resigned 06 May 2005

COYNE, Michael Francis

Resigned
PO BOX 7, Brussels
Secretary
Appointed 04 Nov 1995
Resigned 21 Mar 1996

EVANS, Andrew Thomas Stephen

Resigned
23 East Lane, NorthwichCW8 2QQ
Secretary
Appointed 10 Feb 1994
Resigned 04 Nov 1995

MONRO, Richard Charles

Resigned
35 Brodley Close, HalifaxHX3 8LS
Secretary
Appointed 23 Jul 1998
Resigned 04 Dec 2003

TOPPING, John Robert

Resigned
248 Shadwell Lane, LeedsLS17 8AQ
Secretary
Appointed 21 Mar 1996
Resigned 23 Jul 1998

TEMPLES (NOMINEES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee secretary
Appointed 10 Feb 1994
Resigned 10 Feb 1994

BAILEY, Michael Leonard

Resigned
4 Church Steadings, ChesterCH3 7QY
Born April 1943
Director
Appointed 10 Feb 1994
Resigned 20 May 1997

BURRELL, Ian David

Resigned
Premier Way, EllandHX5 9HT
Born March 1957
Director
Appointed 04 Nov 2005
Resigned 01 Oct 2014

CLARKE, Jack James

Resigned
Premier Way, EllandHX5 9HT
Born December 1965
Director
Appointed 01 Oct 2014
Resigned 01 Apr 2021

COFFEY, Martyn

Resigned
Premier Way, EllandHX5 9HT
Born October 1962
Director
Appointed 10 Oct 2013
Resigned 29 Feb 2024

CONNOLLY, George Michael

Resigned
Nurst Cottage The Hurst, WarringtonWA6 8BB
Born July 1949
Director
Appointed 09 Sept 1994
Resigned 21 Mar 1996

DIX, Andrew

Resigned
27 Heron Road, OakhamLE15 6BN
Born October 1960
Director
Appointed 21 Mar 1996
Resigned 19 Jan 2000

EASTWOOD, Matthew James

Resigned
23 Stoodley Grange, TodmordenOL14 6JR
Born April 1972
Director
Appointed 05 Jul 2002
Resigned 16 Nov 2005

HEWITT, John Peter

Resigned
The Old Rectory Burnby Pocklington, YorkYO42 1RS
Born December 1946
Director
Appointed 16 Sept 1994
Resigned 20 May 1997

HOLDEN, David Graham

Resigned
Birkby Hall Road, HuddersfieldHD2 2XB
Born December 1959
Director
Appointed 16 Nov 2005
Resigned 10 Oct 2013

HOLDEN, David Graham

Resigned
Croft House Langlea Terrace, HalifaxHX3 8LG
Born December 1959
Director
Appointed 19 Jan 2000
Resigned 01 Feb 2001

ILLINGWORTH, Richard Blair

Resigned
Salterlee House, HalifaxHX3 6XN
Born March 1963
Director
Appointed 01 Feb 2001
Resigned 13 Mar 2002

KING, Michael John

Resigned
Heatley Lane Farm, RugeleyWS15 3EW
Born February 1939
Director
Appointed 19 Jan 2000
Resigned 30 Sept 2000

MARSHALL, Andrew Hanson

Resigned
The Saplings, HalifaxHX3 0JQ
Born October 1937
Director
Appointed 15 Sept 1994
Resigned 21 Mar 1996

MARSHALL, Philip David

Resigned
Underhill, HalifaxHX3 8QX
Born August 1960
Director
Appointed 21 Mar 1996
Resigned 19 Jan 2000

MATTHEWS, Eric Brian

Resigned
September Cottage, WrexhamLL12 8RL
Born October 1943
Director
Appointed 01 Dec 1994
Resigned 30 Jun 1997

POOLE, Thomas

Resigned
9 Heath Road, NuneatonCV13 0NT
Born September 1968
Director
Appointed 01 Nov 2000
Resigned 04 Nov 2005

PULLEN, Matthew Grant

Resigned
Premier Way, EllandHX5 9HT
Born February 1969
Director
Appointed 01 Mar 2024
Resigned 27 Nov 2025

TEMPLES (PROFESSIONAL SERVICES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee director
Appointed 10 Feb 1994
Resigned 10 Feb 1994

Persons with significant control

2

1 Active
1 Ceased

Mr Simon Gerald Bourne

Active
Premier Way, EllandHX5 9HT
Born October 1973

Nature of Control

Significant influence or control
Notified 19 Jan 2026
Premier Way, EllandHX5 9HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Feb 2026
Fundings
Financials
Latest Activities

Filing History

147

Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2026
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Dormant
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Termination Director Company With Name Termination Date
12 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Move Registers To Registered Office Company
5 June 2014
AD04Change of Accounting Records Location
Move Registers To Sail Company
3 March 2014
AD03Change of Location of Company Records
Change Sail Address Company
3 March 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
3 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Dormant
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Made Up Date
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Accounts With Made Up Date
27 October 2009
AAAnnual Accounts
Legacy
1 September 2009
288cChange of Particulars
Legacy
28 August 2009
288cChange of Particulars
Legacy
28 August 2009
288cChange of Particulars
Legacy
5 January 2009
363aAnnual Return
Accounts With Made Up Date
28 October 2008
AAAnnual Accounts
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
363aAnnual Return
Accounts With Made Up Date
1 November 2007
AAAnnual Accounts
Legacy
17 January 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 November 2006
AAAnnual Accounts
Legacy
30 January 2006
363sAnnual Return (shuttle)
Legacy
28 November 2005
288bResignation of Director or Secretary
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
4 November 2005
AAAnnual Accounts
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 October 2004
AAAnnual Accounts
Legacy
25 January 2004
363sAnnual Return (shuttle)
Legacy
29 December 2003
288aAppointment of Director or Secretary
Legacy
29 December 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
5 October 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 October 2002
AAAnnual Accounts
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 November 2001
AAAnnual Accounts
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
363sAnnual Return (shuttle)
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
30 October 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
25 October 2000
AAAnnual Accounts
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
288bResignation of Director or Secretary
Legacy
6 March 2000
288bResignation of Director or Secretary
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 October 1999
AAAnnual Accounts
Legacy
27 August 1999
288bResignation of Director or Secretary
Legacy
27 August 1999
288bResignation of Director or Secretary
Legacy
25 January 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 September 1998
AAAnnual Accounts
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
30 July 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
15 January 1998
AAAnnual Accounts
Legacy
15 January 1998
363sAnnual Return (shuttle)
Legacy
22 December 1997
225Change of Accounting Reference Date
Accounts With Made Up Date
18 July 1997
AAAnnual Accounts
Legacy
19 June 1997
288bResignation of Director or Secretary
Legacy
19 June 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
225Change of Accounting Reference Date
Legacy
7 March 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
27 November 1996
AUDAUD
Accounts Amended With Accounts Type Full
22 August 1996
AAMDAAMD
Legacy
13 May 1996
288288
Accounts With Made Up Date
9 May 1996
AAAnnual Accounts
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Legacy
14 April 1996
287Change of Registered Office
Resolution
11 April 1996
RESOLUTIONSResolutions
Legacy
20 February 1996
363sAnnual Return (shuttle)
Legacy
9 November 1995
288288
Legacy
9 November 1995
288288
Accounts With Made Up Date
15 June 1995
AAAnnual Accounts
Legacy
6 April 1995
363sAnnual Return (shuttle)
Legacy
6 December 1994
288288
Legacy
11 October 1994
88(2)R88(2)R
Resolution
11 October 1994
RESOLUTIONSResolutions
Resolution
11 October 1994
RESOLUTIONSResolutions
Resolution
11 October 1994
RESOLUTIONSResolutions
Legacy
11 October 1994
123Notice of Increase in Nominal Capital
Legacy
22 September 1994
288288
Legacy
22 September 1994
288288
Legacy
22 September 1994
288288
Certificate Change Of Name Company
1 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 March 1994
224224
Legacy
11 March 1994
287Change of Registered Office
Legacy
11 March 1994
288288
Legacy
11 March 1994
288288
Incorporation Company
10 February 1994
NEWINCIncorporation